UKBizDB.co.uk

URBAN&CIVIC NORTH EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Urban&civic North East Limited. The company was founded 28 years ago and was given the registration number 03125799. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN&CIVIC NORTH EAST LIMITED
Company Number:03125799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary31 January 2003Active
50, New Bond Street, London, United Kingdom, W1S 1BJ

Director02 August 2021Active
50 New Bond Street, London, W1S 1BJ

Director01 July 2016Active
31 Cross Road, Wimbledon, London, SW19 1PL

Secretary21 November 1995Active
26 Flanders Road, Chiswick, London, W4 1NG

Secretary28 June 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 November 1995Active
2 Cavaye Place, London, SW10 9PT

Director26 March 2002Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director03 June 2013Active
Stockton Grange, Harewood Avenue, Harewood, Leeds, LS17 9LA

Director21 December 1999Active
Benington Bury Farm, Benington, SG2 7LN

Director26 March 2002Active
Benington Bury Farm, Benington, SG2 7LN

Director24 May 1999Active
120 East Road, London, N1 6AA

Nominee Director14 November 1995Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director26 March 2002Active
57 Twilley Street, London, SW18 4NU

Director10 July 2000Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director21 November 1995Active
99 Hardy Road, London, SW19 1JB

Director31 March 2000Active
99 Hardy Road, London, SW19 1JB

Director06 October 1999Active
Lime Tree Cottage, Ely Grange, Frant, TN3 9DZ

Director21 November 1995Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director21 November 1995Active
26 Flanders Road, Chiswick, London, W4 1NG

Director09 January 2006Active

People with Significant Control

Urban&Civic Group Limited
Notified on:14 November 2016
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.